Name: | ESA P PORTFOLIO OPERATING LESSEE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 2010 (14 years ago) |
Date of dissolution: | 08 May 2015 |
Entity Number: | 3985064 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 11525 N. COMMUNITY HOUSE RD., SUITE 100, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
JAMES L DONALD | Chief Executive Officer | 11525 N. COMMUNITY HOUSE RD., SUITE 100, CHARLOTTE, NC, United States, 28277 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-08 | 2014-08-01 | Address | 11525 N. COMMUNITY HOUSE RD., SUITE 100, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer) |
2013-11-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-20 | 2013-11-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-16 | 2012-06-20 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102162 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150508000554 | 2015-05-08 | CERTIFICATE OF TERMINATION | 2015-05-08 |
140801006136 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
131108006220 | 2013-11-08 | BIENNIAL STATEMENT | 2012-08-01 |
120620000042 | 2012-06-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-06-20 |
100816000358 | 2010-08-16 | APPLICATION OF AUTHORITY | 2010-08-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State